Advanced company searchLink opens in new window

TYRES 500 LIMITED

Company number 09366449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2021 AD01 Registered office address changed from 126 Hollin Lane Styal Wilmslow SK9 4LD England to 340 Deansgate Manchester M3 4LY on 8 September 2021
08 Sep 2021 600 Appointment of a voluntary liquidator
08 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-26
08 Sep 2021 LIQ02 Statement of affairs
07 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
02 Dec 2020 AA Micro company accounts made up to 30 June 2020
30 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Mar 2020 AD01 Registered office address changed from City Heliport Liverpool Road Eccles Manchester M30 7RU to 126 Hollin Lane Styal Wilmslow SK9 4LD on 20 March 2020
09 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
22 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2019 PSC02 Notification of Bridgestone Uk Limited as a person with significant control on 1 February 2019
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
04 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Oct 2016 SH02 Sub-division of shares on 25 August 2016
14 Sep 2016 TM01 Termination of appointment of Philip Andrew Knowles as a director on 1 August 2016
12 Sep 2016 SH01 Statement of capital following an allotment of shares on 25 August 2016
  • GBP 1,000
07 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 25/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200